COMPUTER SOFTWARE LIMITED

Company Documents

DateDescription
05/08/145 August 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/02/147 February 2014 DECLARATION OF SOLVENCY

View Document

07/02/147 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/147 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
BOOTHS PARK 4 CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
ENGLAND

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
RIDING COURT HOUSE RIDING COURT ROAD
DATCHET
SLOUGH
BERKSHIRE
SL3 9JT
UNITED KINGDOM

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 ALTER ARTICLES 18/01/2012

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED GUILDFORD MIDCO 2 LIMITED
CERTIFICATE ISSUED ON 22/12/11

View Document

22/12/1122 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1120 December 2011 CHANGE OF NAME 16/12/2011

View Document

24/11/1124 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECTION 175 22/10/2009

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

29/12/1029 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED COMPUTER SOFTWARE LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

07/05/107 May 2010 CHANGE OF NAME 19/03/2010

View Document

26/04/1026 April 2010 SECTION 175 22/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

18/10/0918 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 AUDITOR'S RESIGNATION

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: G OFFICE CHANGED 16/06/01 DEVONSHIRE HOUSE 66 CHURCH STREET LEATHERHEAD SURREY KT22 8DP

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

05/06/005 June 2000 VARYING SHARE RIGHTS AND NAMES 27/04/00

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 ADOPT ARTICLES 27/04/00

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 27/04/00

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 � NC 375000/406458 26/08/99

View Document

28/09/9928 September 1999 ADOPT MEM AND ARTS 26/08/99

View Document

02/09/992 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 29/02/00

View Document

09/07/999 July 1999 COMPANY NAME CHANGED COMPUTER SOFTWARE HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 12/07/99

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 16/12/98

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED MAILCLEAR LIMITED CERTIFICATE ISSUED ON 26/03/99

View Document

03/03/993 March 1999 AMENDING 882 DTED 16/12/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 ADOPT MEM AND ARTS 16/12/98

View Document

29/12/9829 December 1998 S-DIV CONVE 16/12/98

View Document

29/12/9829 December 1998 � NC 1000/375000 16/12/98

View Document

29/12/9829 December 1998 DIV CONVE 16/12/98

View Document

24/12/9824 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/98

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: G OFFICE CHANGED 11/12/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/11/9811 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company